Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENNIS BALDWIN GROUP LTD
Company Information for

DENNIS BALDWIN GROUP LTD

FOURTH FLOOR, ST JAMES HOUSE, ST. JAMES'S ROW, BURNLEY, BB11 1DR,
Company Registration Number
06542371
Private Limited Company
Active

Company Overview

About Dennis Baldwin Group Ltd
DENNIS BALDWIN GROUP LTD was founded on 2008-03-25 and has its registered office in Burnley. The organisation's status is listed as "Active". Dennis Baldwin Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DENNIS BALDWIN GROUP LTD
 
Legal Registered Office
FOURTH FLOOR, ST JAMES HOUSE
ST. JAMES'S ROW
BURNLEY
BB11 1DR
Other companies in BD21
 
Filing Information
Company Number 06542371
Company ID Number 06542371
Date formed 2008-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENNIS BALDWIN GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENNIS BALDWIN GROUP LTD

Current Directors
Officer Role Date Appointed
ROBERT PETER BALDWIN
Director 2017-09-01
ANDREA PARKIN
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN BALDWIN
Company Secretary 2008-03-25 2017-09-01
ALLAN PETER BALDWIN
Director 2008-03-25 2017-09-01
HELEN BALDWIN
Director 2008-12-29 2017-09-01
ROBERT PETER BALDWIN
Director 2008-12-29 2015-12-31
Incorporate Secretariat Limited
Company Secretary 2008-03-25 2008-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PETER BALDWIN DENNIS BALDWIN PROPERTIES LIMITED Director 2017-09-01 CURRENT 2017-05-26 Active
ANDREA PARKIN DENNIS BALDWIN PROPERTIES LIMITED Director 2017-09-01 CURRENT 2017-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-07-04Unaudited abridged accounts made up to 2022-12-31
2023-01-31CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-25REGISTERED OFFICE CHANGED ON 25/01/22 FROM Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE England
2022-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/22 FROM Number 3 Acorn Business Park Airedale Business Centre Skipton BD23 2UE England
2021-04-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-04-08CH01Director's details changed for Mrs Andrea Parkin on 2021-03-07
2021-04-08PSC04Change of details for Mrs Andrea Parkin as a person with significant control on 2021-03-07
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-06-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-09CH01Director's details changed for Mr Robert Peter Baldwin on 2020-03-07
2020-03-09CH01Director's details changed for Mr Robert Peter Baldwin on 2020-03-07
2020-03-09PSC04Change of details for Mr Robert Peter Baldwin as a person with significant control on 2020-03-07
2020-03-09PSC04Change of details for Mr Robert Peter Baldwin as a person with significant control on 2020-03-07
2020-03-09CH01Director's details changed for Mr Robert Peter Baldwin on 2020-03-07
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065423710004
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065423710003
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-12PSC07CESSATION OF ALLAN PETER BALDWIN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA PARKIN
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PETER BALDWIN
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Regency House Thwaites Brow Road Thwaites Keighley West Yorkshire BD21 4SJ
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-04AP01DIRECTOR APPOINTED ANDREA PARKIN
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN BALDWIN
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BALDWIN
2017-09-01TM02Termination of appointment of Helen Baldwin on 2017-09-01
2017-09-01AP01DIRECTOR APPOINTED MR ROBERT PETER BALDWIN
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 800
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 800
2016-05-10AR0125/03/16 ANNUAL RETURN FULL LIST
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDWIN
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALDWIN
2016-02-12RES01ADOPT ARTICLES 12/02/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 800
2016-02-02SH06Cancellation of shares. Statement of capital on 2015-12-31 GBP 800
2016-02-02SH03Purchase of own shares
2016-01-18RES12VARYING SHARE RIGHTS AND NAMES
2016-01-18RES01ADOPT ARTICLES 14/12/2015
2016-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-21AR0125/03/15 FULL LIST
2014-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-10AR0125/03/14 FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN SHEPHERD / 27/09/2013
2014-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS HELEN SHEPHERD / 27/09/2013
2013-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0125/03/13 FULL LIST
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER BALDWIN / 26/03/2012
2012-05-21AR0125/03/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN SHEPHERD / 25/03/2012
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS HELEN SHEPHERD / 01/07/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN PETER BALDWIN / 01/07/2011
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MS HELEN SHEPHERD / 01/07/2011
2011-05-17AR0125/03/11 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM PARKWOOD BOILER WORKS PARKWOOD STREET KEIGHLEY BD21 4NW UNITED KINGDOM
2010-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER BALDWIN / 28/04/2010
2010-04-09AR0125/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN PETER BALDWIN / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHEPHERD / 01/10/2009
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER BALDWIN / 01/10/2009
2009-06-04AA31/12/08 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-05-06288aDIRECTOR APPOINTED ROBERT PETER BALDWIN
2009-05-06288aDIRECTOR APPOINTED HELEN SHEPHERD
2009-01-0788(2)AD 29/12/08 GBP SI 999@1=999 GBP IC 1/1000
2008-04-08225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DENNIS BALDWIN GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENNIS BALDWIN GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-10 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENNIS BALDWIN GROUP LTD

Intangible Assets
Patents
We have not found any records of DENNIS BALDWIN GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DENNIS BALDWIN GROUP LTD
Trademarks
We have not found any records of DENNIS BALDWIN GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENNIS BALDWIN GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DENNIS BALDWIN GROUP LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DENNIS BALDWIN GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENNIS BALDWIN GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENNIS BALDWIN GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.